Entity Name: | AMERICAN HOMEBUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOMEBUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | V16452 |
FEI/EIN Number |
593127110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL, 32224, US |
Mail Address: | 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY MITCHELL | Director | 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224 |
MONTGOMERY MITCHELL | President | 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224 |
MONTGOMERY MITCHELL | Secretary | 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224 |
MONTGOMERY MITCHELL | Treasurer | 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224 |
BRANT, ABRAHAM, REITER, MCCORMICK & GREENE | Agent | 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-07 | 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-07 | BRANT, ABRAHAM, REITER, MCCORMICK & GREENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-07 | 50 NORTH LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2008-10-07 | 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 1993-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001176717 | LAPSED | 16-08-CA-12898-MA | CIR CT DUVAL CTY FL | 2009-04-21 | 2014-04-24 | $89,246.98 | FIRST COAST SUPPLY INC., 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 |
J09001134526 | LAPSED | 16-08-CA-12899-MA | CIR CRT DUVAL CTY | 2009-04-06 | 2014-04-09 | $28,010.35 | FIRST COAST GRANITE & MARBLE, INC, 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
Reg. Agent Change | 2008-10-07 |
ANNUAL REPORT | 2008-08-14 |
Off/Dir Resignation | 2008-07-28 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-02-14 |
Reg. Agent Change | 2005-05-13 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State